Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Jan 2020 |
PSC02 |
Notification of Cf Bacchus Holdco Limited as a person with significant control on 10 December 2019
|
|
|
09 Jan 2020 |
MR04 |
Satisfaction of charge 015945990037 in full
|
|
|
08 Jan 2020 |
AP01 |
Appointment of Mr Joshua Anthony Pack as a director on 10 December 2019
|
|
|
08 Jan 2020 |
AD01 |
Registered office address changed from , 7 Clarges Street, London, W1J 8AE, United Kingdom to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on 8 January 2020
|
|
|
24 Dec 2019 |
MR01 |
Registration of charge 015945990039, created on 19 December 2019
|
|
|
18 Dec 2019 |
AP01 |
Appointment of Mr Nicholas Paul Fegan as a director on 10 December 2019
|
|
|
18 Dec 2019 |
PSC07 |
Cessation of Majestic Wine Plc as a person with significant control on 10 December 2019
|
|
|
18 Dec 2019 |
AD01 |
Registered office address changed from , Majestic House the Belfry, Colonial Way, Watford, WD24 4WH to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on 18 December 2019
|
|
|
18 Dec 2019 |
AP01 |
Appointment of Mr Marimuthu Subburathinam as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM02 |
Termination of appointment of Mark Harris as a secretary on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Natalie Th'ng as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Suzanne Louise Roberts as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Joshua Benjamin Geoffrey Lincoln- Creese as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Stuart Christopher Lane as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Rowan Gormley as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Olivia Fitzgerald as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of James Crawford as a director on 10 December 2019
|
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Nicholas James Bell as a director on 10 December 2019
|
|
|
13 Dec 2019 |
MR01 |
Registration of charge 015945990038, created on 10 December 2019
|
|
|
12 Nov 2019 |
AA |
Full accounts made up to 1 April 2019
|
|
|
28 Aug 2019 |
AP03 |
Appointment of Mr Mark Harris as a secretary on 27 August 2019
|
|
|
27 Aug 2019 |
TM02 |
Termination of appointment of Alex Iapichino as a secretary on 27 August 2019
|
|
|
04 Mar 2019 |
AP01 |
Appointment of Mr Nicholas James Bell as a director on 4 March 2019
|
|
|
04 Mar 2019 |
AP01 |
Appointment of Ms Suzanne Louise Roberts as a director on 4 March 2019
|
|
|
04 Mar 2019 |
AP01 |
Appointment of Ms Natalie Th'ng as a director on 4 March 2019
|
|